Company NameMuris Developments Limited
Company StatusActive
Company Number09517226
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mukesh Savji Hira Chohan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed30 March 2015(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameMrs Rekha Chohan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed10 May 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameMs Shreya Chohan
Date of BirthMarch 1991 (Born 33 years ago)
NationalityAustralian
StatusCurrent
Appointed10 December 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Castelnau
London
SW13 9RU
Director NameMr Rishi Suntharampillai Subeathar
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Queens Road
Richmond
Surrey
TW10 6JF

Contact

Websitewww.eico.co.uk

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
16 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 January 2021Registered office address changed from 68 st. Margarets Road Edgware HA8 9UU England to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 5 January 2021 (1 page)
17 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 August 2017Registered office address changed from C/O Raymunn Ltd 861 - 863 Fulham Road London SW6 5HP to 68 st. Margarets Road Edgware HA8 9UU on 1 August 2017 (1 page)
1 August 2017Registered office address changed from C/O Raymunn Ltd 861 - 863 Fulham Road London SW6 5HP to 68 st. Margarets Road Edgware HA8 9UU on 1 August 2017 (1 page)
19 December 2016Appointment of Miss Shreya Chohan as a director on 10 December 2016 (2 pages)
19 December 2016Appointment of Miss Shreya Chohan as a director on 10 December 2016 (2 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
8 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(3 pages)
8 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(3 pages)
19 May 2015Appointment of Mrs Rekha Chohan as a director on 10 May 2015 (2 pages)
19 May 2015Appointment of Mrs Rekha Chohan as a director on 10 May 2015 (2 pages)
19 May 2015Termination of appointment of Rishi Suntharampillai Subeathar as a director on 10 May 2015 (1 page)
19 May 2015Termination of appointment of Rishi Suntharampillai Subeathar as a director on 10 May 2015 (1 page)
27 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
21 April 2015Registered office address changed from C/O Woodfords Solicitors Llp 11-13 Harwood Road London SW6 4QP England to C/O Raymunn Ltd 861 - 863 Fulham Road London SW6 5HP on 21 April 2015 (1 page)
21 April 2015Appointment of Mr Mukesh Savji Hira Chohan as a director on 30 March 2015 (2 pages)
21 April 2015Director's details changed for Rishi Suntharampillai Subeather on 30 March 2015 (2 pages)
21 April 2015Director's details changed for Rishi Suntharampillai Subeather on 30 March 2015 (2 pages)
21 April 2015Appointment of Mr Mukesh Savji Hira Chohan as a director on 30 March 2015 (2 pages)
21 April 2015Registered office address changed from C/O Woodfords Solicitors Llp 11-13 Harwood Road London SW6 4QP England to C/O Raymunn Ltd 861 - 863 Fulham Road London SW6 5HP on 21 April 2015 (1 page)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 12
(24 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 12
(24 pages)